BT PENSION SCHEME TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BT PENSION SCHEME TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06009363

Incorporation date

24/11/2006

Size

Dormant

Contacts

Registered address

Registered address

One America Square, 17 Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2006)
dot icon20/04/2026
Appointment of Helen Charnley as a director on 2026-04-01
dot icon31/03/2026
Termination of appointment of David Paul Viles as a director on 2026-03-31
dot icon16/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon02/12/2025
-
dot icon02/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon04/06/2025
Appointment of Mr Matthew James Davies as a director on 2025-06-01
dot icon06/05/2025
Termination of appointment of Emily Clark as a director on 2025-05-01
dot icon25/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon20/03/2025
Registration of charge 060093630005, created on 2025-03-19
dot icon31/01/2025
Director's details changed for Mr Steven Dickson on 2025-01-31
dot icon15/01/2025
Director's details changed for Mr Steve Dickson on 2025-01-11
dot icon13/01/2025
Termination of appointment of Benjamin Hugh Marshall as a director on 2025-01-10
dot icon13/01/2025
Appointment of Mr Steve Dickson as a director on 2025-01-11
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon28/10/2024
Appointment of Ms Pauline Mary Rourke as a director on 2024-10-27
dot icon28/10/2024
Appointment of Mr Richard Russell Henderson as a director on 2024-10-27
dot icon09/09/2024
Termination of appointment of Andrew Kerr as a director on 2024-08-28
dot icon03/06/2024
Termination of appointment of Beryl Ann Shepherd as a director on 2024-05-31
dot icon01/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon03/01/2024
Termination of appointment of Otto Thoresen as a director on 2023-11-29
dot icon14/12/2023
Appointment of Professor Andrew Clare as a director on 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon04/08/2023
Registration of charge 060093630004, created on 2023-07-26
dot icon31/05/2023
Appointment of Ms Jill Francine Mackenzie as a director on 2023-05-15
dot icon30/05/2023
Termination of appointment of Keith Ranald Nichols as a director on 2023-05-14
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon18/05/2022
Registration of charge 060093630003, created on 2022-05-13
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon25/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon28/10/2021
Registration of charge 060093630002, created on 2021-10-27
dot icon23/09/2021
Registration of charge 060093630001, created on 2021-09-10
dot icon30/07/2021
Change of details for Bt Plc as a person with significant control on 2021-07-30
dot icon20/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon08/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon19/10/2020
Director's details changed for Mr Nigel Peter Cotgrove on 2020-10-18
dot icon25/09/2020
Appointment of Mr Christopher Spencer Cheetham as a director on 2020-09-16
dot icon25/09/2020
Termination of appointment of Law Debenture Pension Trust Corporation Plc as a director on 2020-09-16
dot icon04/08/2020
Appointment of Bt Pension Scheme Management Limited as a secretary on 2020-06-19
dot icon15/04/2020
Appointment of Ms Emily Clark as a director on 2020-04-01
dot icon15/04/2020
Appointment of Mr David Paul Viles as a director on 2020-04-01
dot icon14/04/2020
Appointment of Mr Nigel Peter Cotgrove as a director on 2020-04-01
dot icon14/04/2020
Termination of appointment of John Vincent Wroe as a director on 2020-04-01
dot icon14/04/2020
Termination of appointment of James Joseph Mcinally as a director on 2020-04-01
dot icon14/04/2020
Termination of appointment of William Mcclory as a director on 2020-04-01
dot icon14/02/2020
Termination of appointment of Susan Welch as a secretary on 2020-02-14
dot icon07/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon03/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon11/03/2019
Director's details changed for Mr Andrew Kerr on 2019-03-01
dot icon11/03/2019
Appointment of Mr Andrew Kerr as a director on 2019-03-01
dot icon07/03/2019
Termination of appointment of Adrian William Askew as a director on 2019-02-28
dot icon20/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon15/02/2019
Appointment of Mr Otto Thoresen as a director on 2019-02-15
dot icon14/02/2019
Termination of appointment of Paul Spencer as a director on 2019-02-14
dot icon28/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon20/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon04/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon16/05/2017
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to One America Square 17 Crosswall London EC3N 2LB on 2017-05-16
dot icon16/05/2017
Appointment of Mr Keith Ranald Nichols as a director on 2017-05-15
dot icon06/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon19/01/2017
Appointment of Mr Benjamin Hugh Marshall as a director on 2017-01-11
dot icon10/01/2017
Termination of appointment of Donald Miller Macdonald as a director on 2017-01-10
dot icon04/01/2017
Termination of appointment of Mary Catherine Claydon as a director on 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon02/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon25/11/2015
Annual return made up to 2015-11-24 no member list
dot icon28/08/2015
Director's details changed for John Vincent Wroe on 2015-08-28
dot icon17/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon23/12/2014
Director's details changed for Mr Adrian William Askew on 2014-11-28
dot icon24/11/2014
Annual return made up to 2014-11-24 no member list
dot icon25/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon20/12/2013
Annual return made up to 2013-11-24 no member list
dot icon14/06/2013
Current accounting period shortened from 2013-12-31 to 2013-06-30
dot icon11/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/04/2013
Memorandum and Articles of Association
dot icon09/04/2013
Resolutions
dot icon27/03/2013
Appointment of Miss Susan Welch as a secretary
dot icon27/03/2013
Termination of appointment of Agnes Lynch as a secretary
dot icon10/01/2013
Appointment of Mrs Mary Catherine Claydon as a director
dot icon14/12/2012
Appointment of Mr James Joseph Mcinally as a director
dot icon26/11/2012
Annual return made up to 2012-11-24 no member list
dot icon19/11/2012
Termination of appointment of Andrew Parker as a director
dot icon07/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/04/2012
Termination of appointment of David Barford as a director
dot icon29/02/2012
Director's details changed for Law Debenture Corporation Plc on 2011-09-15
dot icon30/11/2011
Annual return made up to 2011-11-24 no member list
dot icon28/11/2011
Appointment of Law Debenture Corporation Plc as a director
dot icon16/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/08/2011
Director's details changed for Andrew John Parker on 2011-08-04
dot icon04/08/2011
Director's details changed for John Vincent Wroe on 2011-08-04
dot icon04/08/2011
Director's details changed for Mr Paul Spencer on 2011-08-04
dot icon04/08/2011
Director's details changed for Mrs Beryl Ann Shepherd on 2011-08-04
dot icon04/08/2011
Director's details changed for William Mcclory on 2011-08-04
dot icon04/08/2011
Director's details changed for Donald Miller Macdonald on 2011-08-04
dot icon04/08/2011
Director's details changed for David Richard Barford on 2011-08-04
dot icon01/03/2011
Termination of appointment of Howard Marchant as a director
dot icon01/03/2011
Termination of appointment of Roderick Kent as a director
dot icon20/01/2011
Appointment of Mr Adrian William Askew as a director
dot icon10/01/2011
Secretary's details changed for Miss Agnes Christina Lynch on 2011-01-10
dot icon02/12/2010
Annual return made up to 2010-11-24 no member list
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/12/2009
Director's details changed for Andrew John Parker on 2009-11-25
dot icon23/12/2009
Director's details changed for David Richard Barford on 2009-11-25
dot icon23/12/2009
Director's details changed for Mrs Beryl Ann Shepherd on 2009-11-25
dot icon23/12/2009
Director's details changed for John Vincent Wroe on 2009-11-25
dot icon23/12/2009
Director's details changed for William Mcclory on 2009-11-25
dot icon23/12/2009
Director's details changed for Howard Marchant on 2009-11-25
dot icon23/12/2009
Director's details changed for Donald Miller Macdonald on 2009-11-25
dot icon23/12/2009
Director's details changed for Roderick David Kent on 2009-11-25
dot icon09/12/2009
Annual return made up to 2009-11-24 no member list
dot icon09/12/2009
Director's details changed for Andrew John Parker on 2009-12-08
dot icon08/12/2009
Director's details changed for William Mcclory on 2009-12-08
dot icon08/12/2009
Director's details changed for Mrs Beryl Ann Shepherd on 2009-12-08
dot icon08/12/2009
Director's details changed for John Vincent Wroe on 2009-12-08
dot icon08/12/2009
Director's details changed for Howard Marchant on 2009-12-08
dot icon08/12/2009
Director's details changed for Donald Miller Macdonald on 2009-12-08
dot icon08/12/2009
Director's details changed for Roderick David Kent on 2009-12-08
dot icon08/12/2009
Director's details changed for David Richard Barford on 2009-12-08
dot icon22/09/2009
Director appointed mr paul spencer
dot icon07/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/06/2009
Director appointed mrs beryl ann shepherd
dot icon02/06/2009
Appointment terminated director christopher long
dot icon02/06/2009
Appointment terminated director leslie cullen
dot icon10/03/2009
Director's change of particulars / david barford / 09/03/2009
dot icon04/12/2008
Annual return made up to 24/11/08
dot icon01/11/2008
Resolutions
dot icon21/10/2008
Appointment terminated secretary colin hartridge- price
dot icon21/10/2008
Secretary appointed miss agnes christina lynch
dot icon17/07/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Director appointed andrew john parker
dot icon14/04/2008
Appointment terminated director laurence stone
dot icon16/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon14/12/2007
Annual return made up to 24/11/07
dot icon06/11/2007
Director's particulars changed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon22/01/2007
New director appointed
dot icon22/01/2007
New director appointed
dot icon10/01/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New director appointed
dot icon24/11/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2021
-
0.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rourke, Pauline Mary
Director
27/10/2024 - Present
-
Henderson, Richard Russell
Director
27/10/2024 - Present
7
Claydon, Mary Catherine
Director
01/01/2013 - 31/12/2016
13
Thoresen, Otto
Director
15/02/2019 - 29/11/2023
41
Cheetham, Christopher Spencer
Director
16/09/2020 - Present
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BT PENSION SCHEME TRUSTEES LIMITED

BT PENSION SCHEME TRUSTEES LIMITED is an(a) Active company incorporated on 24/11/2006 with the registered office located at One America Square, 17 Crosswall, London EC3N 2LB. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BT PENSION SCHEME TRUSTEES LIMITED?

toggle

BT PENSION SCHEME TRUSTEES LIMITED is currently Active. It was registered on 24/11/2006 .

Where is BT PENSION SCHEME TRUSTEES LIMITED located?

toggle

BT PENSION SCHEME TRUSTEES LIMITED is registered at One America Square, 17 Crosswall, London EC3N 2LB.

What does BT PENSION SCHEME TRUSTEES LIMITED do?

toggle

BT PENSION SCHEME TRUSTEES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BT PENSION SCHEME TRUSTEES LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Helen Charnley as a director on 2026-04-01.